Search icon

ALTIUM WEALTH MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALTIUM WEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966465
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001739594
Phone:
9142982447

Latest Filings

Form type:
13F-HR
File number:
028-18798
Filing date:
2022-07-22
File:
Form type:
13F-HR
File number:
028-18798
Filing date:
2022-05-16
File:
Form type:
13F-HR
File number:
028-18798
Filing date:
2022-01-31
File:
Form type:
13F-HR
File number:
028-18798
Filing date:
2021-11-15
File:
Form type:
13F-HR
File number:
028-18798
Filing date:
2021-08-13
File:

Legal Entity Identifier

LEI Number:
5493004S5822D7Z9A568

Registration Details:

Initial Registration Date:
2019-05-15
Next Renewal Date:
2023-12-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2024-06-06 Address 3 MANAHATTANVILLE ROAD, SUITE 105, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2016-06-09 2018-06-04 Address 2500 WESTCHESTER AVENUE, SUITE 210, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2012-07-26 2016-06-09 Address 2500 WESTCHESTER AVENUE, SUITE 210, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2010-07-29 2010-08-31 Name LUCERE WEALTH MANAGEMENT LLC

Filings

Filing Number Date Filed Type Effective Date
240606001577 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220118000553 2022-01-18 BIENNIAL STATEMENT 2022-01-18
SR-54891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604006798 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006474 2016-06-09 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
605477.00
Total Face Value Of Loan:
605477.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605477
Current Approval Amount:
605477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
612288.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State